Background WavePink WaveYellow Wave

PHANTOM SELF LIMITED (10100619)

PHANTOM SELF LIMITED (10100619) is an active UK company. incorporated on 4 April 2016. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHANTOM SELF LIMITED has been registered for 10 years. Current directors include ICKE, David Vaughan, ICKE, Gareth Vaughan, ICKE, Jaymie Alexander.

Company Number
10100619
Status
active
Type
ltd
Incorporated
4 April 2016
Age
10 years
Address
Floor 1, New Enterprise House, Derby, DE1 3GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ICKE, David Vaughan, ICKE, Gareth Vaughan, ICKE, Jaymie Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHANTOM SELF LIMITED

PHANTOM SELF LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHANTOM SELF LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10100619

LTD Company

Age

10 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Floor 1, New Enterprise House St Helen's Street Derby, DE1 3GY,

Previous Addresses

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 9 November 2022
St Helen's House King Street Derby DE1 3EE United Kingdom
From: 28 February 2019To: 21 September 2022
1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom
From: 23 December 2016To: 28 February 2019
Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB United Kingdom
From: 5 April 2016To: 23 December 2016
Languard Manor Languard Manor Road Shanklin Isle of Wight PO37 7JB England
From: 4 April 2016To: 5 April 2016
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ICKE, David Vaughan

Active
St Helen's Street, DerbyDE1 3GY
Born April 1952
Director
Appointed 04 Apr 2016

ICKE, Gareth Vaughan

Active
St Helen's Street, DerbyDE1 3GY
Born December 1981
Director
Appointed 01 Feb 2025

ICKE, Jaymie Alexander

Active
St Helen's Street, DerbyDE1 3GY
Born November 1992
Director
Appointed 01 Feb 2025

Persons with significant control

1

Mr David Vaughan Icke

Active
St Helen's Street, DerbyDE1 3GY
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
2 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Incorporation Company
4 April 2016
NEWINCIncorporation